Search icon

9500 OCEANS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: 9500 OCEANS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 1999 (26 years ago)
Document Number: 716473
FEI/EIN Number 591318837

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9511 COLLINS AVE., SURFSIDE, FL, 33154
Mail Address: 9511 COLLINS AVE., SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loscalzo Anthony Secretary 9511 COLLINS AVE, SURFSIDE, FL, 33154
Brown Heather Vice President 9511 COLLINS AVE., SURFSIDE, FL, 33154
Straw Brendan President 9511 COLLINS AVE, SURFSIDE, FL, 33154
Anhalt Marvin Treasurer 9511 COLLINS AVE., SURFSIDE, FL, 33154
Schrier Jerome Director 9511 COLLINS AVE., SURFSIDE, FL, 33154
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127556 SURFSIDE TOWERS CONDOMINIUM EXPIRED 2015-12-17 2020-12-31 - 9511 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-08-23 BECKER & POLIAKOFF, PA -
REINSTATEMENT 1999-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-13 9511 COLLINS AVE., SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 1986-03-13 9511 COLLINS AVE., SURFSIDE, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State